LevelItem
Finding NoDDDR/2/1/1
Extent1 item
TitleCompany matters file
Date1920-1944
DescriptionIncludes
Correspondence relating to shares and certificates, 1920-1944
Solicitors' bills, 1920s
Schedule of insurance of The Royal Exchange Assurance Corporation, Hull, 12 Jul 1920
Resolution to wind up The Drypool Engineering Company (Hull) Limited, 18 Nov 1920
Notice of meeting of creditors in the matter of The Drypool Engineering Company (Hull) Limited, 18 Nov 1920
Trading account for 6 months ended 30 Jun 1921 (approximated)
Objection to assessment of rateable value of property owned by The Drypool Engineering and Dry Dock Company Limited, 29 Aug 1922
Letter from the Ministry of Labour relating to used stamps affixed to unemployment books, 9 Apr 1924
Resignation of A D Rix, secretary of the firm, 14 May 1924
Resignation of Thomas Tate as managing director, 14 May 1924
Correspondence relating to creditors of William Henry Miller, 3 Nelson Street, Hull, tug owner, May 1925
Correspondence with T Tate relating to payment of his debt, 1926
Publicity material for The Angloco visible discharge indicator for Pratt's Golden Pumps and The Angloco Depth O' Meter, nd. [c.1920s]
Notice of 18th annual general meeting, Apr 1940
List of shareholders 3 Jun 1941 amended 4 May 1944
Resolution by the directors to borrow money on mortgages of property in Church Street and Feather Lane, Hull, property in Hodge Street and Clarence Street, Hull and High Street, Hull, nd. [c.1920s-1940s]
AccessStatusOpen
    Powered by CalmView© 2008-2025